LEASEHOLD ASSIST - History of Changes


DateDescription
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-09-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/09/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-09-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/09/22, NO UPDATES
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-09-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/09/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-06-07 delete address 20 HORSEMAN AVENUE COPMANTHORPE YORK NORTH YORKSHIRE ENGLAND YO23 3UF
2021-06-07 insert address COURT GATE BROADHEMPSTON TOTNES DEVON ENGLAND TQ9 6BD
2021-06-07 update registered_address
2021-05-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/05/2021 FROM 20 HORSEMAN AVENUE COPMANTHORPE YORK NORTH YORKSHIRE YO23 3UF ENGLAND
2021-05-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON KAYE / 06/05/2021
2021-04-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT STEWART KAYE / 28/04/2021
2021-04-30 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ROBERT STEWART KAYE / 28/04/2021
2020-12-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-12-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-11-03 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-09-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/09/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-09-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/09/19, WITH UPDATES
2019-08-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/08/19, NO UPDATES
2019-07-15 insert index_pages_linkeddomain psbweb.co.uk
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-08-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/08/18, NO UPDATES
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-08-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/08/17, WITH UPDATES
2017-08-14 update statutory_documents DIRECTOR APPOINTED MRS ALISON KAYE
2016-11-05 delete source_ip 5.77.51.155
2016-11-05 insert source_ip 109.203.107.113
2016-10-07 update account_category TOTAL EXEMPTION SMALL => null
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-08-03 update statutory_documents SAIL ADDRESS CREATED
2016-08-03 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC
2016-08-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES
2016-05-13 delete address 3B STOCKDALE CLOSE KNARESBOROUGH NORTH YORKSHIRE HG5 8EA
2016-05-13 insert address 20 HORSEMAN AVENUE COPMANTHORPE YORK NORTH YORKSHIRE ENGLAND YO23 3UF
2016-05-13 update registered_address
2016-04-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/04/2016 FROM 3B STOCKDALE CLOSE KNARESBOROUGH NORTH YORKSHIRE HG5 8EA
2016-04-25 update statutory_documents DIRECTOR APPOINTED MR ROBERT STEWART KAYE
2016-04-25 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID KAYE
2015-11-08 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-11-08 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-10-04 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-09-07 update returns_last_madeup_date 2014-08-02 => 2015-08-02
2015-09-07 update returns_next_due_date 2015-08-30 => 2016-08-30
2015-08-06 update statutory_documents 02/08/15 FULL LIST
2015-07-05 update website_status FlippedRobots => OK
2015-07-05 update robots_txt_status www.leaseholdassist.co.uk: 404 => 200
2015-06-22 update website_status OK => FlippedRobots
2015-03-02 delete address PO Box 456, Leeds LS17 1HF
2015-03-02 insert address 20 Horseman Avenue, York, YO23 3UF
2015-03-02 update primary_contact PO Box 456, Leeds LS17 1HF => 20 Horseman Avenue, York, YO23 3UF
2014-10-07 update account_category DORMANT => TOTAL EXEMPTION SMALL
2014-10-07 update accounts_last_madeup_date 2012-08-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-09-26 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-09-07 delete sic_code 99999 - Dormant Company
2014-09-07 insert sic_code 74909 - Other professional, scientific and technical activities n.e.c.
2014-09-07 update returns_last_madeup_date 2013-08-02 => 2014-08-02
2014-09-07 update returns_next_due_date 2014-08-30 => 2015-08-30
2014-08-18 update statutory_documents 02/08/14 FULL LIST
2014-06-07 update account_ref_month 8 => 12
2014-06-07 update accounts_next_due_date 2014-05-31 => 2014-09-30
2014-05-30 update robots_txt_status www.leaseholdassist.co.uk: 0 => 404
2014-05-20 update statutory_documents PREVEXT FROM 31/08/2013 TO 31/12/2013
2014-04-24 update robots_txt_status www.leaseholdassist.co.uk: 404 => 0
2013-09-06 update returns_last_madeup_date 2012-08-02 => 2013-08-02
2013-09-06 update returns_next_due_date 2013-08-30 => 2014-08-30
2013-08-19 delete source_ip 109.203.120.0
2013-08-19 insert source_ip 5.77.51.155
2013-08-12 update statutory_documents 02/08/13 FULL LIST
2013-07-02 update website_status DNSError => OK
2013-06-26 update account_category NO ACCOUNTS FILED => DORMANT
2013-06-26 update accounts_last_madeup_date null => 2012-08-31
2013-06-26 update accounts_next_due_date 2013-05-02 => 2014-05-31
2013-06-22 insert sic_code 99999 - Dormant Company
2013-06-22 update returns_last_madeup_date null => 2012-08-02
2013-06-22 update returns_next_due_date 2012-08-30 => 2013-08-30
2013-06-03 update website_status OK => DNSError
2013-05-01 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12
2012-10-31 insert phone 0844 800 5513
2012-10-31 insert registration_number 07726022
2012-10-25 update primary_contact
2012-08-15 update statutory_documents 02/08/12 FULL LIST
2011-11-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/11/2011 FROM 39 KIRKGATE KNARESBOROUGH NORTH YORKSHIRE HG5 8BZ ENGLAND
2011-08-02 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION